Search icon

RICHARD MANCINI & SISTERS CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: RICHARD MANCINI & SISTERS CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD MANCINI & SISTERS CONSTRUCTION INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000017493
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 90 ALTON ROAD, 2606, MIAMI BEACH, FL, 33139, UN
Mail Address: 90 ALTON ROAD, 2606, MIAMI BEACH, FL, 33139, UN
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINI RICHARD President 90 ALTON ROAD, MIAMI BEACH, FL, 33139
MANCINI RICHARD Chief Executive Officer 90 ALTON ROAD, MIAMI BEACH, FL, 33139
MANCINI CHRISTINA Chief Financial Officer 37532 HIDDEN VALLEY COURT, CLINTON TOWNSHIP, MI, 48036
MANCINI SABRINA Chief Information Officer 37532 HIDDEN VALLEY COURT, CLINTON TOWNSHIP, MI, 48036
MANCINI MARINA Chief Operating Officer 37532 HIDDEN VALLEY COURT, CLINTON TOWNSHIP, MI, 48314
MANCINI RICHARD Agent 90 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State